Wittenstein Ltd STOKE ON TRENT


Wittenstein started in year 1999 as Private Limited Company with registration number 03707970. The Wittenstein company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stoke On Trent at 3 The Glades. Postal code: ST1 5SQ. Since Fri, 27th Jun 2008 Wittenstein Ltd is no longer carrying the name Alpha Gearheads.

At present there are 2 directors in the the firm, namely Thomas P. and Mark C.. In addition one secretary - Mark C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wittenstein Ltd Address / Contact

Office Address 3 The Glades
Office Address2 Festival Way
Town Stoke On Trent
Post code ST1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707970
Date of Incorporation Thu, 4th Feb 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Thomas P.

Position: Director

Appointed: 23 June 2022

Mark C.

Position: Secretary

Appointed: 01 April 2018

Mark C.

Position: Director

Appointed: 01 April 2018

Erik R.

Position: Director

Appointed: 01 April 2019

Resigned: 22 June 2022

Bernd S.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2019

Dieter D.

Position: Director

Appointed: 01 April 2010

Resigned: 01 April 2014

Wilfried B.

Position: Director

Appointed: 19 March 1999

Resigned: 24 November 2004

Neil F.

Position: Secretary

Appointed: 19 March 1999

Resigned: 01 April 2018

Karl-Heinz S.

Position: Director

Appointed: 19 March 1999

Resigned: 31 March 2010

Peter H.

Position: Secretary

Appointed: 23 February 1999

Resigned: 19 March 1999

Neil F.

Position: Director

Appointed: 23 February 1999

Resigned: 01 April 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 23 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 23 February 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Manfred W. This PSC and has 50,01-75% shares.

Manfred W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Alpha Gearheads June 27, 2008
Areaorder April 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand603 238498 764509 137743 422822 466186 492
Current Assets1 658 4312 192 7261 870 6391 892 4562 047 4161 863 948
Debtors790 0671 266 841964 438880 718954 8451 358 801
Net Assets Liabilities925 4331 026 6601 041 953990 3621 192 0561 034 679
Other Debtors35 64438 72435 31537 77049 33851 926
Property Plant Equipment70 81435 76427 61717 52419 66133 721
Total Inventories265 126427 121397 064268 316270 105318 655
Other
Accumulated Depreciation Impairment Property Plant Equipment293 482323 740321 142326 967329 690331 859
Additions Other Than Through Business Combinations Property Plant Equipment 4 53819 1633 47912 08026 508
Amounts Owed By Group Undertakings Participating Interests4 2891 3362 135 3 6303 265
Amounts Owed To Group Undertakings Participating Interests425 280705 517438 199521 124432 721347 089
Average Number Employees During Period191918181817
Corporation Tax Payable25 86036 20170 87333 8371 98210 469
Creditors785 1851 197 195851 601916 736870 588854 955
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 33029 9077 7477 22010 279
Disposals Property Plant Equipment 9 33029 9087 7477 22010 279
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 469154 185208 078194 484204 903212 697
Increase From Depreciation Charge For Year Property Plant Equipment 39 58827 30913 5729 94312 448
Net Current Assets Liabilities873 246995 5311 019 038975 7201 176 8281 008 993
Other Creditors69 70979 49474 57877 17095 81188 787
Other Taxation Social Security Payable193 978307 460226 687230 062254 762330 607
Property Plant Equipment Gross Cost364 296359 504348 759344 491349 351365 580
Taxation Including Deferred Taxation Balance Sheet Subtotal18 6274 6354 7022 8824 4338 035
Total Assets Less Current Liabilities944 0601 031 2951 046 655993 2441 196 4891 042 714
Trade Creditors Trade Payables70 35868 52341 26454 54385 31278 003
Trade Debtors Trade Receivables750 1341 226 781926 988842 948901 8771 303 610

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to Fri, 31st Mar 2023
filed on: 17th, May 2023
Free Download (10 pages)

Company search

Advertisements